Advanced company searchLink opens in new window

INLINE RISK SOLUTIONS LTD

Company number 10681863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with no updates
03 Jan 2025 MR04 Satisfaction of charge 106818630001 in full
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
21 Sep 2021 AP01 Appointment of Mr Paris Jason Christofides as a director on 5 August 2021
17 Aug 2021 PSC04 Change of details for Mr Christopher Andrew Claude Hartley as a person with significant control on 5 August 2021
17 Aug 2021 PSC01 Notification of Leander Christofides as a person with significant control on 5 August 2021
07 Aug 2021 TM01 Termination of appointment of Mark Stephen Randell as a director on 5 August 2021
07 Aug 2021 PSC07 Cessation of Mark Stephen Randell as a person with significant control on 5 August 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
22 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2020 AD01 Registered office address changed from Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH United Kingdom to 52 Bunyan Road Kempston Bedford MK42 8HL on 18 November 2020
08 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
31 Oct 2019 MA Memorandum and Articles of Association
31 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Oct 2019 SH08 Change of share class name or designation
29 Oct 2019 SH10 Particulars of variation of rights attached to shares
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
22 Aug 2019 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 22 August 2019
22 Aug 2019 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 22 August 2019